Leigh
Lancashire
WN7 4RB
Director Name | Mr Philip Alan Huby |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 35 Fell Street Leigh Lancashire WN7 4RB |
Secretary Name | Jenifer Mona Huby |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Customer Services Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 35 Fell Street Leigh Lancashire WN7 4RB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01942 680068 |
---|---|
Telephone region | Wigan |
Registered Address | 35 Fell Street Leigh Wigan WN7 4RB |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh West |
Built Up Area | Greater Manchester |
1 at £1 | Jenifer Huby 50.00% Ordinary |
---|---|
1 at £1 | Philip Huby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,142 |
Cash | £6,140 |
Current Liabilities | £283 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 12 April 2024 (5 days ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
19 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
20 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
22 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
22 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
1 December 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
23 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
23 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Director's details changed for Jenifer Mona Huby on 1 September 2015 (2 pages) |
24 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Director's details changed for Philip Alan Huby on 1 January 2016 (2 pages) |
24 April 2016 | Director's details changed for Jenifer Mona Huby on 1 September 2015 (2 pages) |
24 April 2016 | Director's details changed for Philip Alan Huby on 1 January 2016 (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 April 2014 | Director's details changed for Philip Alan Huby on 10 May 2013 (2 pages) |
27 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Director's details changed for Jenifer Mona Huby on 10 May 2013 (2 pages) |
27 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Director's details changed for Philip Alan Huby on 10 May 2013 (2 pages) |
27 April 2014 | Director's details changed for Jenifer Mona Huby on 10 May 2013 (2 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
26 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
26 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Jenifer Mona Huby on 12 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Philip Alan Huby on 12 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Philip Alan Huby on 12 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Jenifer Mona Huby on 12 April 2010 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
28 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
28 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
22 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 19 hatton fold atherton manchester M46 0GU (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 19 hatton fold atherton manchester M46 0GU (1 page) |
31 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: 19 haton fold atherton manchester M46 0GU (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 19 haton fold atherton manchester M46 0GU (1 page) |
31 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
16 May 2006 | New secretary appointed;new director appointed (2 pages) |
16 May 2006 | New secretary appointed;new director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
12 April 2006 | Incorporation (9 pages) |
12 April 2006 | Incorporation (9 pages) |